Company NameCc Restorations (Grimsby) Limited
Company StatusDissolved
Company Number04969453
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 5 months ago)
Dissolution Date19 December 2011 (12 years, 4 months ago)
Previous NamesColin Clifford Restoration Limited and Colin Clifford Restorations Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Graham Chapman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 19 December 2011)
RoleProcess Operator
Country of ResidenceEngland
Correspondence Address9 Neville Turner Way
Waltham
Grimsby
South Humberside
DN37 0YJ
Director NameMr Kevin Shore
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Bradley Road
Waltham
Grimsby
South Humberside
DN37 0UZ
Director NameDeborah Chapman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 January 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Neville Turner Way
Waltham
Grimsby
South Humberside
DN37 0YJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAPR Secretaries Ltd (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address107 Cleethorpe Road
Grimsby
North East Lincolnshire
DN31 3ER
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Shareholders

100 at 1Graham Chapman
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,741
Current Liabilities£68,815

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 December 2011Final Gazette dissolved following liquidation (1 page)
19 December 2011Final Gazette dissolved following liquidation (1 page)
19 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
19 September 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
16 August 2011Liquidators statement of receipts and payments to 7 July 2011 (6 pages)
16 August 2011Liquidators' statement of receipts and payments to 7 July 2011 (6 pages)
16 August 2011Liquidators' statement of receipts and payments to 7 July 2011 (6 pages)
16 August 2011Liquidators statement of receipts and payments to 7 July 2011 (6 pages)
31 January 2011Registered office address changed from the Old Bakery Garage Jackson Place Wilton Road Industrial Estate Grimsby N E Lincolnshire DN36 4AS England on 31 January 2011 (2 pages)
31 January 2011Registered office address changed from The Old Bakery Garage Jackson Place Wilton Road Industrial Estate Grimsby N E Lincolnshire DN36 4AS England on 31 January 2011 (2 pages)
29 July 2010Statement of affairs with form 4.19 (4 pages)
29 July 2010Statement of affairs with form 4.19 (4 pages)
13 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-08
(1 page)
13 July 2010Appointment of a voluntary liquidator (1 page)
13 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2010Appointment of a voluntary liquidator (1 page)
22 March 2010Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 22 March 2010 (1 page)
22 March 2010Termination of appointment of Apr Secretaries Ltd as a secretary (1 page)
22 March 2010Termination of appointment of Apr Secretaries Ltd as a secretary (1 page)
22 March 2010Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 22 March 2010 (1 page)
6 January 2010Amended total exemption small company accounts made up to 28 February 2009 (5 pages)
6 January 2010Amended accounts made up to 28 February 2009 (5 pages)
8 December 2009Secretary's details changed for Apr Secretaries Ltd on 19 November 2009 (2 pages)
8 December 2009Annual return made up to 19 November 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 100
(4 pages)
8 December 2009Director's details changed for Graham Chapman on 19 November 2009 (2 pages)
8 December 2009Annual return made up to 19 November 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 100
(4 pages)
8 December 2009Secretary's details changed for Apr Secretaries Ltd on 19 November 2009 (2 pages)
8 December 2009Director's details changed for Graham Chapman on 19 November 2009 (2 pages)
6 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 November 2008Return made up to 19/11/08; full list of members (3 pages)
27 November 2008Return made up to 19/11/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 February 2008Director resigned (1 page)
2 February 2008Director resigned (1 page)
24 January 2008Return made up to 19/11/07; full list of members (6 pages)
24 January 2008Return made up to 19/11/07; full list of members (6 pages)
5 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 December 2006Return made up to 19/11/06; full list of members (4 pages)
13 December 2006Return made up to 19/11/06; full list of members (4 pages)
24 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 April 2006Memorandum and Articles of Association (13 pages)
5 April 2006Memorandum and Articles of Association (13 pages)
31 March 2006Company name changed colin clifford restorations limi ted\certificate issued on 31/03/06 (2 pages)
31 March 2006Company name changed colin clifford restorations limi ted\certificate issued on 31/03/06 (2 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 December 2005Return made up to 19/11/05; full list of members (5 pages)
6 December 2005Return made up to 19/11/05; full list of members (5 pages)
13 June 2005Accounting reference date shortened from 31/01/06 to 28/02/05 (1 page)
13 June 2005Accounting reference date shortened from 31/01/06 to 28/02/05 (1 page)
6 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
21 February 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
21 February 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
6 December 2004Return made up to 19/11/04; full list of members (6 pages)
6 December 2004Return made up to 19/11/04; full list of members (6 pages)
16 September 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
16 September 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
4 March 2004Secretary's particulars changed (1 page)
4 March 2004Secretary's particulars changed (1 page)
3 March 2004Registered office changed on 03/03/04 from: 18A dudley street grimsby north east lincs DN31 2AB (1 page)
3 March 2004Registered office changed on 03/03/04 from: 18A dudley street grimsby north east lincs DN31 2AB (1 page)
31 December 2003Memorandum and Articles of Association (13 pages)
31 December 2003Memorandum and Articles of Association (13 pages)
10 December 2003Company name changed colin clifford restoration limit ed\certificate issued on 10/12/03 (2 pages)
10 December 2003Company name changed colin clifford restoration limit ed\certificate issued on 10/12/03 (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (3 pages)
8 December 2003Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003Secretary resigned (1 page)
8 December 2003Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
8 December 2003Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003New secretary appointed (3 pages)
8 December 2003New director appointed (3 pages)
8 December 2003Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
8 December 2003New secretary appointed (3 pages)
19 November 2003Incorporation (19 pages)
19 November 2003Incorporation (19 pages)